- Company Overview for MERCURY WEALTH HOLDINGS LTD (12690579)
- Filing history for MERCURY WEALTH HOLDINGS LTD (12690579)
- People for MERCURY WEALTH HOLDINGS LTD (12690579)
- Registers for MERCURY WEALTH HOLDINGS LTD (12690579)
- More for MERCURY WEALTH HOLDINGS LTD (12690579)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Dec 2024 | PSC04 | Change of details for Mr Oliver James Bourke as a person with significant control on 17 December 2024 | |
17 Dec 2024 | CH01 | Director's details changed for Mr Oliver James Bourke on 17 December 2024 | |
17 Dec 2024 | PSC05 | Change of details for Crescentia Holdings Limited as a person with significant control on 17 December 2024 | |
17 Dec 2024 | AD01 | Registered office address changed from 2 Yarm Road Stockton-on-Tees TS18 3NA United Kingdom to Mercury House 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY on 17 December 2024 | |
12 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
12 Jan 2024 | PSC02 | Notification of Crescentia Holdings Limited as a person with significant control on 11 January 2024 | |
12 Jan 2024 | PSC07 | Cessation of Julie Taylor Bourke as a person with significant control on 11 January 2024 | |
12 Jan 2024 | PSC07 | Cessation of Nigel Patrick Bourke as a person with significant control on 11 January 2024 | |
12 Jan 2024 | TM02 | Termination of appointment of Julie Taylor Bourke as a secretary on 11 January 2024 | |
12 Jan 2024 | TM01 | Termination of appointment of Nigel Patrick Bourke as a director on 11 January 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Nov 2023 | AA01 | Previous accounting period shortened from 30 June 2023 to 31 March 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
22 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with no updates | |
22 Jun 2023 | CH01 | Director's details changed for Mr Nigel Patrick Bourke on 21 June 2023 | |
01 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with no updates | |
15 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
02 Jul 2021 | PSC01 | Notification of Oliver James Bourke as a person with significant control on 22 June 2020 | |
02 Jul 2021 | AD03 | Register(s) moved to registered inspection location Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB | |
30 Jun 2021 | AD02 | Register inspection address has been changed to Lakeside House Kingfisher Way Stockton-on-Tees TS18 3NB | |
24 Nov 2020 | SH08 | Change of share class name or designation | |
09 Oct 2020 | CC01 | Notice of Restriction on the Company's Articles | |
09 Oct 2020 | SH01 |
Statement of capital following an allotment of shares on 29 September 2020
|